TIBSONS LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 4YE

Company number 08154803
Status Active
Incorporation Date 24 July 2012
Company Type Private Limited Company
Address 11 BLOSSOM CLOSE, LONDON, W5 4YE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registration of charge 081548030007, created on 16 September 2016; Registration of charge 081548030009, created on 16 September 2016; Registration of charge 081548030008, created on 16 September 2016. The most likely internet sites of TIBSONS LIMITED are www.tibsons.co.uk, and www.tibsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 6.6 miles; to Balham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tibsons Limited is a Private Limited Company. The company registration number is 08154803. Tibsons Limited has been working since 24 July 2012. The present status of the company is Active. The registered address of Tibsons Limited is 11 Blossom Close London W5 4ye. The company`s financial liabilities are £3411.93k. It is £1828.31k against last year. The cash in hand is £170.36k. It is £-525.74k against last year. And the total assets are £201.54k, which is £-1467.42k against last year. BELLO, Adegboyega is a Director of the company. BELLO, Hakeem is a Director of the company. The company operates in "Buying and selling of own real estate".


tibsons Key Finiance

LIABILITIES £3411.93k
+115%
CASH £170.36k
-76%
TOTAL ASSETS £201.54k
-88%
All Financial Figures

Current Directors

Director
BELLO, Adegboyega
Appointed Date: 24 July 2012
48 years old

Director
BELLO, Hakeem
Appointed Date: 24 July 2012
58 years old

Persons With Significant Control

Mr Hakeem Bello
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Adegboyega Bello
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

TIBSONS LIMITED Events

19 Sep 2016
Registration of charge 081548030007, created on 16 September 2016
19 Sep 2016
Registration of charge 081548030009, created on 16 September 2016
19 Sep 2016
Registration of charge 081548030008, created on 16 September 2016
06 Sep 2016
RP04 CS01 second filed CS01 03/08/2016 amended shareholder information
03 Aug 2016
Confirmation statement made on 3 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 06/09/2016

...
... and 12 more events
11 Sep 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4

22 Apr 2014
Total exemption small company accounts made up to 31 July 2013
17 Aug 2013
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 4

17 Aug 2013
Director's details changed for Mr Adegboyega Bello on 1 April 2013
24 Jul 2012
Incorporation

TIBSONS LIMITED Charges

16 September 2016
Charge code 0815 4803 0009
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Apartment 25, myrtle court, baltic avenue, brentford TW8…
16 September 2016
Charge code 0815 4803 0008
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Apartment 32, myrtle court, baltic avenue, brentford TW8…
16 September 2016
Charge code 0815 4803 0007
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Flat 508, cardinal building, station approach, london UB3…
15 June 2016
Charge code 0815 4803 0006
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 406 navigation building, station approach, hayes, UB3 4FF…
15 June 2016
Charge code 0815 4803 0005
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 10 cardinal building, station approach, hayes, UB3 4FD…
15 June 2016
Charge code 0815 4803 0004
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 106 navigation building, station approach, hayes, UB3 4FF…
15 June 2016
Charge code 0815 4803 0003
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 104 cardinal building, station approach, hayes, UB3 4FD…
3 October 2014
Charge code 0815 4803 0002
Delivered: 15 October 2014
Status: Satisfied on 6 June 2016
Persons entitled: Fortis Developments Limited
Description: Unit 3-04 burgess house 93-105 st james boulevard newcastle…
3 October 2014
Charge code 0815 4803 0001
Delivered: 15 October 2014
Status: Satisfied on 6 June 2016
Persons entitled: Fortis Developments Limited
Description: Unit 3-03 burgess house 93-105 st james boulevard newcastle…